WORKSMART TECHNOLOGY LIMITED

Company Documents

DateDescription
06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036825250010

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036825250011

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036825250010

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036825250009

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036825250008

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036825250009

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036825250008

View Document

27/10/1727 October 2017 ADOPT ARTICLES 04/10/2017

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036825250007

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036825250006

View Document

20/10/1720 October 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROW BUSINESS COMMUNICATIONS LIMITED

View Document

21/07/1721 July 2017 CESSATION OF LANCASTER PARK INVESTMENTS LTD AS A PSC

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAINES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN SALMON

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR PAUL JOSEPH GIBBONS

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSSELL

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MS TRACEY DAWN TRIBE

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SALMON

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 4TH FLOOR HARLING HOUSE 47-51 GREAT SUFFOLK STREET LONDON SE1 0BS

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAINES / 11/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS SALMON / 11/12/2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/095 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/10/0422 October 2004 S366A DISP HOLDING AGM 13/10/04

View Document

22/10/0422 October 2004 S366A DISP HOLDING AGM 13/10/04

View Document

22/10/0422 October 2004 APP OF NEW SECRETARY 13/10/04

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 £ IC 18/14 30/06/03 £ SR 4@1=4

View Document

17/03/0317 March 2003 £ IC 22/18 11/02/03 £ SR 4@1=4

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 28 BERKSHIRE ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1NB

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 COMPANY NAME CHANGED GABRIELLES LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 FIRST GAZETTE

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information